Search icon

BEST HUMMUS ACHLA CORP. - Florida Company Profile

Company Details

Entity Name: BEST HUMMUS ACHLA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEST HUMMUS ACHLA CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Aug 2019 (6 years ago)
Date of dissolution: 13 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Nov 2023 (a year ago)
Document Number: P19000064556
FEI/EIN Number 84-3206218

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10143 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Mail Address: 10143 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DARSULAIMAN MAHMOUD D p 4200 HAYES ST., HOLLYWOOD, FL, 33021
ALEFEN RAMI N Vice President 12481 WESTHAMPTON CIR, WELLINGTON, FL, 33414
DARSULAIMAN MAHMOUD D Agent 4200 HAYES ST., HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000025303 HUMMUS ACHLA ACTIVE 2020-02-26 2025-12-31 - 10143 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDMENT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 4200 HAYES ST., HOLLYWOOD, FL 33021 -
AMENDMENT 2020-11-25 - -
AMENDMENT 2020-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-11 10143 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-03-11 10143 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
AMENDMENT 2020-03-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-13
Amendment 2022-09-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
Amendment 2020-11-25
Amendment 2020-08-26
ANNUAL REPORT 2020-06-28
Amendment 2020-03-11
Domestic Profit 2019-08-12

Date of last update: 02 May 2025

Sources: Florida Department of State